Search icon

BERRY DEVELOPMENT CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: BERRY DEVELOPMENT CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERRY DEVELOPMENT CORPORATION OF FLORIDA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 1984 (41 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: G91039
FEI/EIN Number 592452502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8019 N. HIMES AVE., SUITE 505, TAMPA, FL, 33614, US
Mail Address: PO BOX 272082, TAMPA, FL, 33688-2082, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY, ROBERT E. Chief Executive Officer 14303 BELLEMONT PLACE, TAMPA, FL, 33624
BERRY, STEVEN M. President 3714 VILLAGE ESTATES, TAMPA, FL, 33618
BERRY, STEVEN Agent 3714 VILLIAGE ESTATE PL, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3714 VILLIAGE ESTATE PL, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2015-04-22 BERRY, STEVEN -
REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 8019 N. HIMES AVE., SUITE 505, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-11-25
REINSTATEMENT 2013-02-21
ANNUAL REPORT 2011-03-29
REINSTATEMENT 2010-05-18
ANNUAL REPORT 2008-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State